About

Registered Number: 06781345
Date of Incorporation: 30/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 11-23 Warser Gate, Nottingham, Nottinghamshire, NG1 1NU

 

Founded in 2008, Fg2h Ltd has its registered office in Nottingham in Nottinghamshire. We do not know the number of employees at this business. The current directors of this business are listed as Collinson, Judith, Crescent Hill Limited, St Andrews Company Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ST ANDREWS COMPANY SERVICES LIMITED 30 December 2008 12 February 2009 1
Secretary Name Appointed Resigned Total Appointments
COLLINSON, Judith 08 June 2012 - 1
CRESCENT HILL LIMITED 30 December 2008 12 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 06 January 2020
TM01 - Termination of appointment of director 10 September 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 16 January 2018
CS01 - N/A 12 January 2018
CH01 - Change of particulars for director 12 January 2018
RESOLUTIONS - N/A 04 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 18 October 2016
MR04 - N/A 07 June 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 19 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CERTNM - Change of name certificate 19 December 2014
RESOLUTIONS - N/A 05 December 2014
CONNOT - N/A 05 December 2014
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 06 November 2013
AUD - Auditor's letter of resignation 12 June 2013
AUD - Auditor's letter of resignation 12 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 09 November 2012
AP03 - Appointment of secretary 03 August 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 07 October 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
TM01 - Termination of appointment of director 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
AA01 - Change of accounting reference date 23 August 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
CERTNM - Change of name certificate 10 March 2009
SA - Shares agreement 25 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
RESOLUTIONS - N/A 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
225 - Change of Accounting Reference Date 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
123 - Notice of increase in nominal capital 19 February 2009
NEWINC - New incorporation documents 30 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.